Advanced company searchLink opens in new window

TOYE, KENNING & SPENCER LIMITED

Company number 01121668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 AA Accounts for a small company made up to 30 June 2018
17 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 CH01 Director's details changed for Mr Bryan Edward Toye on 28 May 2018
06 Jun 2018 AP01 Appointment of Mr Frederick Gordon Bryan Toye as a director on 23 May 2018
06 Jun 2018 AP01 Appointment of Mr Charles Edward Graham Toye as a director on 23 May 2018
18 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
29 Jun 2017 MR04 Satisfaction of charge 2 in full
29 Jun 2017 MR04 Satisfaction of charge 4 in full
29 Jun 2017 MR04 Satisfaction of charge 5 in full
19 Jun 2017 MR01 Registration of charge 011216680006, created on 15 June 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
19 Feb 2016 AUD Auditor's resignation
04 Feb 2016 AUD Auditor's resignation
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AD01 Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to Regalia House Newtown Road Bedworth Warwickshire CV12 8QR on 19 January 2015
08 Jan 2015 TM01 Termination of appointment of Fiona Ann Toye as a director on 23 December 2014
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,500,000
02 Sep 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 TM01 Termination of appointment of Stephen Randle as a director
20 Dec 2013 TM01 Termination of appointment of Keith Davis as a director